Sawbridgeworth
Hertfordshire
CM21 9RG
Director Name | Mr Edward William Donovan |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
Director Name | Mr Michael Joseph Donovan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Croasdaile Road Croasdaile Road Stansted Essex CM24 8DN |
Secretary Name | Mr Michael Jospeh Donovan |
---|---|
Status | Resigned |
Appointed | 06 April 2010(5 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 6 Croasdaile Road Croasdaile Road Stansted Essex CM24 8DN |
Secretary Name | ELS Accounting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA |
Registered Address | Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Parish | Sheering |
Ward | Lower Sheering |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Michael Donovan 33.33% E |
---|---|
1 at £1 | Edward William Donovan 33.33% E |
1 at £1 | Michael Joseph Donovan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,392 |
Cash | £14,821 |
Current Liabilities | £2,434 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Application to strike the company off the register (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from C/O Company Secretary 15 Rye Street Rye Street Bishop's Stortford Hertfordshire CM23 2HA to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 3 November 2015 (1 page) |
30 October 2015 | Termination of appointment of Michael Jospeh Donovan as a secretary on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Michael Joseph Donovan as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Michael Joseph Donovan as a director on 30 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Michael Jospeh Donovan as a secretary on 30 October 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
30 May 2015 | Total exemption small company accounts made up to 30 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 March 2015 | Appointment of Mr Edward William Donovan as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr Edward William Donovan as a director on 1 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr Edward William Donovan as a director on 1 January 2015 (2 pages) |
16 December 2014 | Appointment of Mr Adam Michael Donovan as a director on 15 December 2014 (2 pages) |
16 December 2014 | Appointment of Mr Adam Michael Donovan as a director on 15 December 2014 (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
15 June 2014 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
27 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
27 May 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
25 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
25 May 2013 | Statement of capital following an allotment of shares on 31 March 2013
|
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
8 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
7 December 2010 | Appointment of Mr Michael Jospeh Donovan as a secretary (2 pages) |
7 December 2010 | Appointment of Mr Michael Jospeh Donovan as a secretary (2 pages) |
5 December 2010 | Termination of appointment of Els Accounting Limited as a secretary (1 page) |
5 December 2010 | Termination of appointment of Els Accounting Limited as a secretary (1 page) |
3 December 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
3 December 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Michael Joseph Donovan on 6 April 2010 (3 pages) |
23 November 2010 | Director's details changed for Mr Michael Joseph Donovan on 6 April 2010 (3 pages) |
23 November 2010 | Director's details changed for Mr Michael Joseph Donovan on 6 April 2010 (3 pages) |
22 November 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
22 November 2010 | Secretary's details changed for Els Accounting Limited on 6 April 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
9 July 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 July 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 4 July 2010 (1 page) |
4 July 2010 | Director's details changed for Michael Joseph Donovan on 6 April 2010 (2 pages) |
4 July 2010 | Director's details changed for Michael Joseph Donovan on 6 April 2010 (2 pages) |
4 July 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 4 July 2010 (1 page) |
4 July 2010 | Registered office address changed from 15 Rye Street Bishop's Stortford Hertfordshire CM23 2HA United Kingdom on 4 July 2010 (1 page) |
4 July 2010 | Director's details changed for Michael Joseph Donovan on 6 April 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Michael Joseph Donovan on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Michael Joseph Donovan on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page) |
6 April 2010 | Director's details changed for Michael Joseph Donovan on 1 October 2009 (2 pages) |
6 April 2010 | Secretary's details changed for Els Accounting Limited on 1 October 2009 (1 page) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from 15 rye street bishops stortford hertfordshire CM23 2JU (1 page) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Location of register of members (1 page) |
22 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from 15 rye street bishops stortford hertfordshire CM23 2JU (1 page) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
21 April 2008 | Secretary's change of particulars / els accounting LIMITED / 01/04/2008 (1 page) |
21 April 2008 | Secretary's change of particulars / els accounting LIMITED / 01/04/2008 (1 page) |
21 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
21 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
5 April 2005 | Incorporation (9 pages) |
5 April 2005 | Incorporation (9 pages) |